Search icon

KURMI SOFTWARE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KURMI SOFTWARE, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178416
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 60 BROAD STREET, SUITE 3502, NEW YORK, NY, United States, 10004

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
HUGUES MEILI Chief Executive Officer 60 BROAD STREET, SUITE 3502, NEY YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
822227572
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 60 BROAD STREET, SUITE 3502, NEY YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-07-10 Address 60 BROAD STREET, SUITE 3502, NEY YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-07-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-31 2025-07-10 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-07-31 2023-05-31 Address 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250710004165 2025-07-10 BIENNIAL STATEMENT 2025-07-10
230531001668 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
211001003388 2021-10-01 BIENNIAL STATEMENT 2021-10-01
170731000541 2017-07-31 APPLICATION OF AUTHORITY 2017-07-31

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74135.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State